Fulham
London
SW6 7BD
Director Name | Miss Julia Stephens |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 1999(19 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (closed 15 February 2000) |
Role | Secretary |
Correspondence Address | Chapel Lodge Old Stockbridge Road Sutton Scotney Winchester Hampshire SO21 3JW |
Secretary Name | Miss Julia Stephens |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 1999(19 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (closed 15 February 2000) |
Role | Company Director |
Correspondence Address | Chapel Lodge Old Stockbridge Road Sutton Scotney Winchester Hampshire SO21 3JW |
Director Name | Gerald Harrop |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(12 years, 4 months after company formation) |
Appointment Duration | 2 months (resigned 03 August 1992) |
Role | Production Director |
Correspondence Address | 31 Spring Avenue Gee Cross Hyde Cheshire SK14 5LT |
Director Name | Richard Patrick Kinsley Seaver |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 November 1993) |
Role | Finance Director |
Correspondence Address | Ledward House 6 Ledward Lane Bowdon Altrincham Cheshire WA14 3AD |
Secretary Name | Leslie Harry Warwicker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(12 years, 4 months after company formation) |
Appointment Duration | 2 months (resigned 31 July 1992) |
Role | Company Director |
Correspondence Address | 3 Dene Court Heaton Norris Stockport Cheshire SK4 2JB |
Secretary Name | Katherine Alison Whittaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(12 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 4 Elderfield Drive Bredbury Stockport Cheshire SK6 2QA |
Director Name | Brenda Booth |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(12 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 May 1998) |
Role | Secretary |
Correspondence Address | 10 Trevor Road Flixton Manchester M41 5QH |
Director Name | Katherine Alison Whittaker |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1993(13 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 March 1999) |
Role | CS |
Correspondence Address | 4 Elderfield Drive Bredbury Stockport Cheshire SK6 2QA |
Director Name | Stephen William Davies |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 1999) |
Role | Chartered Accountant |
Correspondence Address | Craigower 8 Whitewell Road Accrington Lancashire BB5 6DA |
Director Name | Richard John Maurice Gilmore |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1998(18 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 June 1999) |
Role | Finance Director |
Correspondence Address | 14 Lancaster Grove London NW3 4PB |
Registered Address | PO Box 31 Lees Street Swinton Manchester M27 6DA |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Swinton North |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 February 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 September 1999 | First Gazette notice for voluntary strike-off (1 page) |
13 August 1999 | Application for striking-off (1 page) |
25 June 1999 | Director resigned (1 page) |
16 June 1999 | Return made up to 01/06/99; full list of members (7 pages) |
1 June 1999 | Director resigned (1 page) |
28 May 1999 | New director appointed (2 pages) |
27 May 1999 | New secretary appointed (2 pages) |
25 May 1999 | New director appointed (2 pages) |
29 September 1998 | Director's particulars changed (1 page) |
24 September 1998 | New director appointed (3 pages) |
18 August 1998 | Director resigned (1 page) |
5 August 1998 | New director appointed (2 pages) |
4 June 1998 | Return made up to 01/06/98; full list of members (9 pages) |
27 April 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
29 October 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
23 October 1997 | Resolutions
|
20 June 1997 | Resolutions
|
16 June 1997 | Return made up to 01/06/97; no change of members (6 pages) |
5 September 1996 | Full accounts made up to 31 December 1995 (6 pages) |
4 July 1996 | Return made up to 01/06/96; full list of members (5 pages) |
4 July 1996 | New director appointed (1 page) |
22 February 1996 | Director's particulars changed (2 pages) |
11 July 1995 | Full accounts made up to 31 December 1994 (6 pages) |
7 July 1995 | Return made up to 01/06/95; full list of members (12 pages) |
6 July 1995 | Registered office changed on 06/07/95 from: po box 31 lees street swinton manchester M27 2DA (1 page) |